Glasgow
G1 2LW
Scotland
Director Name | James Burns Clark |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2007(same day as company formation) |
Role | Accountant |
Correspondence Address | C/O D M McNaught & Co Ltd 166 Buchanan Street Glasgow G1 2LW Scotland |
Secretary Name | James Burns Clark |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 March 2007(same day as company formation) |
Role | Accountant |
Correspondence Address | 91 Old Lindsaybeg Road Chryston Glasgow G69 9HB Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Date of Birth | February 1999 (Born 25 years ago) |
Status | Resigned |
Appointed | 19 March 2007(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2007(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | dmmcnaught.com |
---|---|
Telephone | 0141 3323072 |
Telephone region | Glasgow |
Registered Address | C/O D M McNaught & Co Ltd 166 Buchanan Street Glasgow G1 2LW Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 70 other UK companies use this postal address |
510 at £1 | Gary James Clark 51.00% Ordinary |
---|---|
200 at £1 | Helen Clark 20.00% Ordinary |
190 at £1 | Sharon Clark 19.00% Ordinary |
100 at £1 | James Burns Clark 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £15,142 |
Cash | £327 |
Current Liabilities | £124,348 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 19 March 2024 (1 month ago) |
---|---|
Next Return Due | 2 April 2025 (11 months, 2 weeks from now) |
29 January 2009 | Delivered on: 5 February 2009 Persons entitled: Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|
21 March 2024 | Confirmation statement made on 19 March 2024 with updates (4 pages) |
---|---|
14 December 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
25 April 2023 | Confirmation statement made on 19 March 2023 with no updates (3 pages) |
25 April 2023 | Withdrawal of a person with significant control statement on 25 April 2023 (2 pages) |
15 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
26 April 2022 | Confirmation statement made on 19 March 2022 with no updates (3 pages) |
17 January 2022 | Satisfaction of charge 1 in full (1 page) |
8 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
11 June 2021 | Confirmation statement made on 19 March 2021 with updates (4 pages) |
18 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
20 April 2020 | Confirmation statement made on 19 March 2020 with updates (5 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
21 March 2019 | Confirmation statement made on 19 March 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
18 September 2018 | Resolutions
|
27 April 2018 | Change of details for Mr Gary James Clark as a person with significant control on 27 April 2018 (2 pages) |
27 April 2018 | Director's details changed for Mr Gary James Clark on 27 April 2018 (2 pages) |
27 April 2018 | Director's details changed for James Burns Clark on 27 April 2018 (2 pages) |
27 April 2018 | Change of details for Mr Gary James Clark as a person with significant control on 6 April 2016 (2 pages) |
27 April 2018 | Notification of Gary James Clark as a person with significant control on 6 April 2016 (2 pages) |
22 March 2018 | Confirmation statement made on 19 March 2018 with no updates (3 pages) |
19 December 2017 | Confirmation statement made on 19 March 2017 with updates (4 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
18 December 2017 | Notification of a person with significant control statement (2 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
24 March 2016 | Annual return made up to 19 March 2016 Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 19 March 2016 Statement of capital on 2016-03-24
|
1 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
1 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
3 September 2015 | Director's details changed for James Burns Clark on 3 September 2015 (2 pages) |
3 September 2015 | Secretary's details changed for James Burns Clark on 3 September 2015 (1 page) |
3 September 2015 | Secretary's details changed for James Burns Clark on 3 September 2015 (1 page) |
3 September 2015 | Director's details changed for James Burns Clark on 3 September 2015 (2 pages) |
3 September 2015 | Director's details changed for James Burns Clark on 3 September 2015 (2 pages) |
3 September 2015 | Secretary's details changed for James Burns Clark on 3 September 2015 (1 page) |
24 March 2015 | Annual return made up to 19 March 2015 Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 19 March 2015 Statement of capital on 2015-03-24
|
4 December 2014 | Registered office address changed from 166 Buchanan Street Glasgow G1 2LS to C/O D M Mcnaught & Co Ltd 166 Buchanan Street Glasgow G1 2LW on 4 December 2014 (1 page) |
4 December 2014 | Registered office address changed from 166 Buchanan Street Glasgow G1 2LS to C/O D M Mcnaught & Co Ltd 166 Buchanan Street Glasgow G1 2LW on 4 December 2014 (1 page) |
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
4 December 2014 | Registered office address changed from 166 Buchanan Street Glasgow G1 2LS to C/O D M Mcnaught & Co Ltd 166 Buchanan Street Glasgow G1 2LW on 4 December 2014 (1 page) |
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
26 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
26 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
21 March 2013 | Annual return made up to 19 March 2013 (5 pages) |
21 March 2013 | Annual return made up to 19 March 2013 (5 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
20 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (6 pages) |
20 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (6 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (5 pages) |
9 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
9 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
23 March 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (5 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
30 March 2009 | Return made up to 19/03/09; full list of members (4 pages) |
30 March 2009 | Return made up to 19/03/09; full list of members (4 pages) |
5 February 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
5 February 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
16 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
16 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
10 June 2008 | Return made up to 19/03/08; full list of members (4 pages) |
10 June 2008 | Return made up to 19/03/08; full list of members (4 pages) |
28 March 2007 | New director appointed (2 pages) |
28 March 2007 | New director appointed (2 pages) |
28 March 2007 | Ad 27/03/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
28 March 2007 | New secretary appointed;new director appointed (2 pages) |
28 March 2007 | New secretary appointed;new director appointed (2 pages) |
28 March 2007 | Ad 27/03/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
27 March 2007 | Resolutions
|
27 March 2007 | Resolutions
|
23 March 2007 | Director resigned (1 page) |
23 March 2007 | Secretary resigned (1 page) |
23 March 2007 | Director resigned (1 page) |
23 March 2007 | Secretary resigned (1 page) |
19 March 2007 | Incorporation (17 pages) |
19 March 2007 | Incorporation (17 pages) |